Company NameRegional Surveying Services Limited
Company StatusDissolved
Company Number03590904
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)
Previous NameComms GB Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian William Binfield
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2001(2 years, 7 months after company formation)
Appointment Duration16 years, 12 months (closed 13 February 2018)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address11 Bewsbury Crescent
Whitfield
Dover
Kent
CT16 3EU
Secretary NameLinda Binfield
StatusClosed
Appointed21 June 2010(11 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 13 February 2018)
RoleCompany Director
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameRobert Allen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2001)
RoleTelecommunications Engineer
Correspondence Address12 Highfield Crescent
Hornchurch
Essex
RM12 6QB
Director NameMr Kevin Barry Darling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 week after company formation)
Appointment Duration11 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Derham Gardens
Upminster
Essex
RM14 3HB
Secretary NameMr Kevin Barry Darling
NationalityBritish
StatusResigned
Appointed08 July 1998(1 week after company formation)
Appointment Duration11 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Derham Gardens
Upminster
Essex
RM14 3HB
Director NameMr Edward Newfield
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 South Road
Faversham
Kent
ME13 7LR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiterssonline.co.uk
Telephone01304 820794
Telephone regionDover

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brian William Binfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,472
Cash£626
Current Liabilities£43,866

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 November 2015Registered office address changed from Kennard Samuels Chartered Accountants Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Kennard Samuels Chartered Accountants Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Brian William Binfield on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Brian William Binfield on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Brian William Binfield on 1 October 2009 (2 pages)
22 June 2010Appointment of Linda Binfield as a secretary (1 page)
22 June 2010Appointment of Linda Binfield as a secretary (1 page)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 August 2009Return made up to 01/07/09; full list of members (4 pages)
13 August 2009Return made up to 01/07/09; full list of members (4 pages)
4 August 2009Appointment terminated secretary kevin darling (1 page)
4 August 2009Appointment terminated secretary kevin darling (1 page)
4 August 2009Appointment terminated director kevin darling (1 page)
4 August 2009Appointment terminated director kevin darling (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 August 2008Return made up to 01/07/08; full list of members (4 pages)
6 August 2008Return made up to 01/07/08; full list of members (4 pages)
29 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
29 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
4 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
17 July 2003Return made up to 01/07/03; full list of members (7 pages)
17 July 2003Return made up to 01/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 July 2002Return made up to 01/07/02; full list of members (7 pages)
17 July 2002Return made up to 01/07/02; full list of members (7 pages)
23 July 2001Return made up to 01/07/01; full list of members (6 pages)
23 July 2001Return made up to 01/07/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
14 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
3 May 2001Company name changed comms GB LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed comms GB LIMITED\certificate issued on 03/05/01 (2 pages)
13 July 2000Return made up to 01/07/00; full list of members (6 pages)
13 July 2000Return made up to 01/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 August 1999Return made up to 01/07/99; full list of members (6 pages)
16 August 1999Return made up to 01/07/99; full list of members (6 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
1 July 1998Incorporation (14 pages)
1 July 1998Incorporation (14 pages)